Milton Keynes
MK10 7FA
Secretary Name | Mrs Betty Pamela Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 41 Highland Drive Milton Keynes Buckinghamshire MK10 7FA |
Director Name | Geoffrey Clifford Sanders |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | Fullers Hill Farm Fullers Hill, Hyde Heath Amersham Buckinghamshire HP6 5RQ |
Director Name | Mr Michael Archer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cranbourne Road Northwood Hills Middlesex HA6 1JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 107 Hindes Road Harrow Middx HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,074 |
Cash | £681 |
Current Liabilities | £8,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
20 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
20 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 June 2019 | Termination of appointment of Betty Pamela Sanders as a secretary on 12 June 2019 (1 page) |
13 December 2018 | Cessation of Michael Bruce Archer as a person with significant control on 13 December 2018 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 December 2018 | Notification of Jennifer Mary Archer as a person with significant control on 13 December 2018 (2 pages) |
11 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page) |
24 March 2015 | Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Termination of appointment of Michael Archer as a director (1 page) |
28 August 2013 | Termination of appointment of Michael Archer as a director (1 page) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Paul Geoffrey Sanders on 15 February 2012 (2 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Paul Geoffrey Sanders on 15 February 2012 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Director's details changed for Paul Geoffrey Sanders on 1 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Paul Geoffrey Sanders on 1 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Paul Geoffrey Sanders on 1 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
22 October 2008 | Director appointed michael bruce archer (2 pages) |
22 October 2008 | Director appointed michael bruce archer (2 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: odeon house, 146 college road harrow middlesex HA1 1BH (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: odeon house, 146 college road harrow middlesex HA1 1BH (1 page) |
28 April 2005 | Ad 18/04/05--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
28 April 2005 | Ad 18/04/05--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
21 April 2005 | Ad 14/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 April 2005 | Ad 14/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (19 pages) |
24 March 2005 | Incorporation (19 pages) |